Entity Name: | CLEVELAND WRECKING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Mar 1965 (60 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | 818558 |
FEI/EIN Number |
310244320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 628 EAST EDNA PLACE, COVINA, CA, 91723, US |
Mail Address: | 9400 AMBERGLEN BLVD., ATTN: KRISTIN JONES, AUSTIN, TX, 78729, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
STEUER MICHAEL A | Secretary | 130 ROBIN HILL RD, SUITE 100, SANTA BARBARA, CA, 93117 |
TORRES WILLIAM | President | 16525 Worthley Drive, San Lorenzo, CA, 94580 |
TORRES WILLIAM | Director | 16525 Worthley Drive, San Lorenzo, CA, 94580 |
ALLEN JEFFREY | Vice President | 8181 East Tufts Avenue, Denver, CO, 80237 |
ALLEN JEFFREY | Director | 8181 East Tufts Avenue, Denver, CO, 80237 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-05 | 628 EAST EDNA PLACE, COVINA, CA 91723 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-05 | 628 EAST EDNA PLACE, COVINA, CA 91723 | - |
NAME CHANGE AMENDMENT | 2007-07-09 | CLEVELAND WRECKING COMPANY | - |
NAME CHANGE AMENDMENT | 2001-09-26 | CWC LIQUIDATION CORP. | - |
REINSTATEMENT | 2000-02-24 | - | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-07-02 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-02 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-05 |
ANNUAL REPORT | 2014-01-02 |
ANNUAL REPORT | 2013-01-02 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-01-06 |
ANNUAL REPORT | 2008-01-09 |
ANNUAL REPORT | 2007-08-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State